Background WavePink WaveYellow Wave

BIRMINGHAM ASSOCIATION OF YOUTH CLUBS (04347150)

BIRMINGHAM ASSOCIATION OF YOUTH CLUBS (04347150) is an active UK company. incorporated on 4 January 2002. with registered office in Birmingham. The company operates in the Other Service Activities sector, engaged in activities of business and employers membership organisations. BIRMINGHAM ASSOCIATION OF YOUTH CLUBS has been registered for 24 years. Current directors include BUTTERY, Adrian, LINDSEY, Paul, MOSES, Lincoln Everett and 1 others.

Company Number
04347150
Status
active
Type
private-limited-guarant-nsc-limited-exemption
Incorporated
4 January 2002
Age
24 years
Address
Hilda Simister House, Birmingham, B29 7EL
Industry Sector
Other Service Activities
Business Activity
Activities of business and employers membership organisations
Directors
BUTTERY, Adrian, LINDSEY, Paul, MOSES, Lincoln Everett, WELLINGTON, Margaret Rose
SIC Codes
94110

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
B

BIRMINGHAM ASSOCIATION OF YOUTH CLUBS

BIRMINGHAM ASSOCIATION OF YOUTH CLUBS is an active company incorporated on 4 January 2002 with the registered office located in Birmingham. The company operates in the Other Service Activities sector, specifically engaged in activities of business and employers membership organisations. BIRMINGHAM ASSOCIATION OF YOUTH CLUBS was registered 24 years ago.(SIC: 94110)

Status

active

Active since 24 years ago

Company No

04347150

PRIVATE-LIMITED-GUARANT-NSC-LIMITED-EXEMPTION Company

Age

24 Years

Incorporated 4 January 2002

Size

N/A

Accounts

ARD: 31/3

Up to Date

9 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 28 December 2025 (4 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Overdue

2 months overdue

Last Filed

Made up to 4 January 2025 (1 year ago)
Submitted on 30 January 2025 (1 year ago)

Next Due

Due by 18 January 2026
For period ending 4 January 2026
Contact
Address

Hilda Simister House 581 Pershore Road Selly Park Birmingham, B29 7EL,

Timeline

23 key events • 2002 - 2015

Funding Officers Ownership
Company Founded
Jan 02
Director Left
Jan 10
Director Left
Jan 10
Director Left
Dec 10
Director Left
Dec 10
Director Left
Dec 10
Director Left
Dec 10
Director Left
Jan 12
Director Left
Jan 12
Director Left
Jan 12
Director Left
Jan 12
Director Joined
Aug 12
Director Joined
Nov 12
Director Joined
Nov 12
Director Joined
Nov 12
Director Left
Nov 12
Director Left
Dec 12
Director Joined
Jan 13
Director Joined
Jan 13
Director Left
Feb 13
Loan Secured
Apr 13
Director Left
Feb 14
Director Left
Jan 15
0
Funding
21
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

35

4 Active
31 Resigned

BUTTERY, Adrian

Active
52 Parkdale Road, BirminghamB26 3UT
Born October 1966
Director
Appointed 11 Nov 2002

LINDSEY, Paul

Active
99 Steyning Road, BirminghamB26 1JB
Born March 1952
Director
Appointed 27 May 2002

MOSES, Lincoln Everett

Active
Hilda Simister House, BirminghamB29 7EL
Born March 1960
Director
Appointed 11 Nov 2012

WELLINGTON, Margaret Rose

Active
Hilda Simister House, BirminghamB29 7EL
Born December 1964
Director
Appointed 12 Nov 2012

GARVEY, Cheryl

Resigned
Olton Boulevard East, BirminghamB27 7NL
Secretary
Appointed 02 Mar 2009
Resigned 31 Jul 2012

MILLER, Peter Ireland, Mr.

Resigned
10 High Street, BewdleyDY12 2DH
Secretary
Appointed 04 Jan 2002
Resigned 02 Mar 2009

SMITH, Michael Donovan

Resigned
Hilda Simister House, BirminghamB29 7EL
Secretary
Appointed 23 Jul 2012
Resigned 01 Jan 2026

AQUARONE, Steffan Luke

Resigned
Laurel Avenue, Birmingham
Born May 1984
Director
Appointed 12 Nov 2007
Resigned 26 Jul 2011

ATKINS, Simon

Resigned
Deepdale, TamworthB77 4PD
Born October 1975
Director
Appointed 12 Nov 2007
Resigned 30 Nov 2010

BANKWA, Justin Nsiko

Resigned
Bellingham Court, BirminghamB23 7PJ
Born April 1987
Director
Appointed 12 Nov 2008
Resigned 01 Aug 2011

BRADE, Wendy

Resigned
452 Alwold Road, BirminghamB29 5TW
Born February 1960
Director
Appointed 11 Nov 2002
Resigned 31 Jul 2012

BROOKS, Melvin Alphonso, Bishop

Resigned
Graham Road, BirminghamB8 3BQ
Born November 1955
Director
Appointed 12 Nov 2007
Resigned 12 Nov 2008

EVANS, Rupert

Resigned
113 Taylor Road, BirminghamB13 0PB
Born December 1956
Director
Appointed 11 Nov 2002
Resigned 18 Oct 2004

FIGURES, Gillian Elizabeth

Resigned
91 Chelston Road, BirminghamB31 5BT
Born January 1966
Director
Appointed 27 May 2002
Resigned 27 Nov 2006

GILLINGS, Joanne

Resigned
125 Greystone Avenue, BirminghamB23 6DB
Born September 1961
Director
Appointed 11 Nov 2002
Resigned 13 Oct 2003

GRANT, Jacqueline

Resigned
66 Quinton Road, BirminghamB17 0PG
Born May 1951
Director
Appointed 18 Oct 2004
Resigned 16 Nov 2009

HARDING, Richard Victor

Resigned
Hilda Simister House, BirminghamB29 7EL
Born September 1945
Director
Appointed 06 Nov 2012
Resigned 10 Feb 2014

HENDREN, Mary Rose

Resigned
29 Langley Rise, SolihullB92 9DN
Born July 1951
Director
Appointed 27 May 2002
Resigned 30 Nov 2010

KHAN, Aieysha

Resigned
Flat 3, BirminghamB9 4NW
Born March 1979
Director
Appointed 13 Oct 2003
Resigned 27 Nov 2006

LISSAMAN, David Charles

Resigned
109 Eachelhurst Road, BirminghamB24 0NX
Born March 1940
Director
Appointed 04 Jan 2002
Resigned 30 Nov 2010

MEAKIN, Michael Tony

Resigned
The Coach House Alne Hills, AlcesterB49 6JS
Born September 1949
Director
Appointed 04 Jan 2002
Resigned 12 Nov 2007

NAPHTALI, Tippa

Resigned
26 Morcom Road, BirminghamB11 2JE
Born January 1962
Director
Appointed 27 Nov 2006
Resigned 12 Nov 2008

PARR, Thomas John

Resigned
15 Weoley Park Road, BirminghamB29 6QY
Born September 1926
Director
Appointed 04 Jan 2002
Resigned 12 Nov 2007

PARVEEN, Kosar

Resigned
14 Lime Tree Road, BirminghamB8 2XG
Born July 1977
Director
Appointed 27 Nov 2006
Resigned 15 Jul 2008

PERVEEN, Azba

Resigned
90 Monk Road, BirminghamB8 2TS
Born February 1983
Director
Appointed 13 Oct 2003
Resigned 27 Nov 2006

POMFORD, Gordon Walter

Resigned
9 Russetts Way, BewdleyDY12 2PY
Born January 1942
Director
Appointed 13 Oct 2003
Resigned 12 Nov 2008

READER, Christopher John

Resigned
34 St Kenelms Avenue, HalesowenB63 1DW
Born September 1946
Director
Appointed 27 May 2002
Resigned 12 Nov 2008

RICHARDS, Angela Lorraine

Resigned
Hilda Simister House, BirminghamB29 7EL
Born July 1966
Director
Appointed 12 Nov 2012
Resigned 08 Apr 2014

RYAN, Edward Kevin

Resigned
Hilda Simister House, BirminghamB29 7EL
Born June 1956
Director
Appointed 07 Nov 2012
Resigned 04 Feb 2013

SMITH, Michael Donovan

Resigned
Hilda Simister House, BirminghamB29 7EL
Born March 1961
Director
Appointed 24 May 2011
Resigned 23 Jul 2012

TAYLOR, Michael Hugh

Resigned
215 Quinton Lane, BirminghamB32 2UD
Born January 1957
Director
Appointed 27 May 2002
Resigned 30 Jul 2011

TENNANT SSF, Paul Simon, Brother

Resigned
St Clare's House, BirminghamB31 1EX
Born November 1964
Director
Appointed 07 Nov 2005
Resigned 17 Oct 2006

WHITE, William Francis

Resigned
31 Granshaw Close, BirminghamB38 8RB
Born June 1944
Director
Appointed 27 May 2002
Resigned 12 Nov 2008

WHITEHOUSE, Joy Lesley

Resigned
4 Bagnall Close, South YardleyB25 8LN
Born December 1968
Director
Appointed 27 May 2002
Resigned 16 Nov 2009

WHYTE, Kieran

Resigned
7 Mardon Road, BirminghamB26 3ER
Born October 1973
Director
Appointed 12 Nov 2007
Resigned 19 May 2011
Fundings
Financials
Latest Activities

Filing History

135

Termination Secretary Company With Name Termination Date
7 January 2026
TM02Termination of Secretary
Accounts With Accounts Type Total Exemption Full
28 December 2025
AAAnnual Accounts
Confirmation Statement With No Updates
30 January 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
19 December 2024
AAAnnual Accounts
Confirmation Statement With No Updates
1 February 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
9 January 2024
AAAnnual Accounts
Confirmation Statement With No Updates
9 February 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
13 January 2023
AAAnnual Accounts
Confirmation Statement With No Updates
27 January 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
12 January 2022
AAAnnual Accounts
Confirmation Statement With No Updates
4 February 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
27 January 2021
AAAnnual Accounts
Confirmation Statement With No Updates
17 February 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
3 January 2020
AAAnnual Accounts
Confirmation Statement With No Updates
12 February 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
21 August 2018
AAAnnual Accounts
Confirmation Statement With No Updates
19 February 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
22 December 2017
AAAnnual Accounts
Confirmation Statement With Updates
14 February 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 December 2016
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
4 January 2016
AR01AR01
Accounts With Accounts Type Total Exemption Full
30 December 2015
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
15 January 2015
AR01AR01
Termination Director Company With Name Termination Date
15 January 2015
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
5 January 2015
AAAnnual Accounts
Termination Director Company With Name
21 February 2014
TM01Termination of Director
Annual Return Company With Made Up Date No Member List
31 January 2014
AR01AR01
Accounts With Accounts Type Total Exemption Full
10 December 2013
AAAnnual Accounts
Mortgage Create With Deed With Charge Number
24 April 2013
MR01Registration of a Charge
Termination Director Company With Name
6 February 2013
TM01Termination of Director
Annual Return Company With Made Up Date No Member List
6 February 2013
AR01AR01
Appoint Person Director Company With Name
15 January 2013
AP01Appointment of Director
Appoint Person Director Company With Name
15 January 2013
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
3 January 2013
AAAnnual Accounts
Appoint Person Secretary Company With Name
11 December 2012
AP03Appointment of Secretary
Termination Director Company With Name
10 December 2012
TM01Termination of Director
Appoint Person Director Company With Name
21 November 2012
AP01Appointment of Director
Appoint Person Director Company With Name
21 November 2012
AP01Appointment of Director
Termination Director Company With Name
21 November 2012
TM01Termination of Director
Appoint Person Director Company With Name
12 November 2012
AP01Appointment of Director
Appoint Person Director Company With Name
28 August 2012
AP01Appointment of Director
Termination Secretary Company With Name
28 August 2012
TM02Termination of Secretary
Annual Return Company With Made Up Date No Member List
17 January 2012
AR01AR01
Termination Director Company With Name
17 January 2012
TM01Termination of Director
Termination Director Company With Name
17 January 2012
TM01Termination of Director
Termination Director Company With Name
17 January 2012
TM01Termination of Director
Termination Director Company With Name
17 January 2012
TM01Termination of Director
Accounts With Accounts Type Full
21 December 2011
AAAnnual Accounts
Change Person Director Company With Change Date
2 February 2011
CH01Change of Director Details
Annual Return Company With Made Up Date No Member List
2 February 2011
AR01AR01
Termination Director Company With Name
21 December 2010
TM01Termination of Director
Termination Director Company With Name
21 December 2010
TM01Termination of Director
Termination Director Company With Name
21 December 2010
TM01Termination of Director
Termination Director Company With Name
21 December 2010
TM01Termination of Director
Accounts With Accounts Type Full
3 December 2010
AAAnnual Accounts
Change Person Director Company With Change Date
4 March 2010
CH01Change of Director Details
Annual Return Company With Made Up Date No Member List
12 February 2010
AR01AR01
Change Person Director Company With Change Date
8 February 2010
CH01Change of Director Details
Change Person Director Company With Change Date
8 February 2010
CH01Change of Director Details
Change Person Director Company With Change Date
8 February 2010
CH01Change of Director Details
Change Person Director Company With Change Date
8 February 2010
CH01Change of Director Details
Change Person Director Company With Change Date
8 February 2010
CH01Change of Director Details
Change Person Director Company With Change Date
8 February 2010
CH01Change of Director Details
Change Person Director Company With Change Date
8 February 2010
CH01Change of Director Details
Change Person Director Company With Change Date
8 February 2010
CH01Change of Director Details
Change Person Director Company With Change Date
8 February 2010
CH01Change of Director Details
Change Person Director Company With Change Date
21 January 2010
CH01Change of Director Details
Termination Director Company With Name
21 January 2010
TM01Termination of Director
Termination Director Company With Name
21 January 2010
TM01Termination of Director
Accounts With Accounts Type Full
30 November 2009
AAAnnual Accounts
Legacy
2 April 2009
288bResignation of Director or Secretary
Legacy
2 April 2009
288aAppointment of Director or Secretary
Legacy
7 January 2009
363aAnnual Return
Accounts With Accounts Type Full
2 December 2008
AAAnnual Accounts
Legacy
2 December 2008
288aAppointment of Director or Secretary
Legacy
20 November 2008
288bResignation of Director or Secretary
Legacy
20 November 2008
288bResignation of Director or Secretary
Legacy
20 November 2008
288bResignation of Director or Secretary
Legacy
20 November 2008
288bResignation of Director or Secretary
Legacy
20 November 2008
288bResignation of Director or Secretary
Legacy
8 August 2008
288bResignation of Director or Secretary
Legacy
7 January 2008
363aAnnual Return
Legacy
7 January 2008
288bResignation of Director or Secretary
Legacy
7 January 2008
288bResignation of Director or Secretary
Legacy
30 December 2007
288aAppointment of Director or Secretary
Legacy
30 December 2007
288aAppointment of Director or Secretary
Legacy
18 December 2007
288aAppointment of Director or Secretary
Legacy
18 December 2007
288aAppointment of Director or Secretary
Legacy
18 December 2007
288cChange of Particulars
Accounts With Accounts Type Full
4 October 2007
AAAnnual Accounts
Legacy
23 January 2007
363aAnnual Return
Legacy
22 January 2007
288cChange of Particulars
Legacy
3 January 2007
288aAppointment of Director or Secretary
Memorandum Articles
19 December 2006
MEM/ARTSMEM/ARTS
Resolution
19 December 2006
RESOLUTIONSResolutions
Legacy
18 December 2006
288aAppointment of Director or Secretary
Legacy
8 December 2006
288bResignation of Director or Secretary
Legacy
8 December 2006
288bResignation of Director or Secretary
Legacy
8 December 2006
288bResignation of Director or Secretary
Accounts With Accounts Type Full
7 December 2006
AAAnnual Accounts
Legacy
8 November 2006
288bResignation of Director or Secretary
Legacy
11 October 2006
287Change of Registered Office
Legacy
24 February 2006
363aAnnual Return
Legacy
24 February 2006
288cChange of Particulars
Legacy
24 February 2006
288cChange of Particulars
Legacy
28 November 2005
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
17 November 2005
AAAnnual Accounts
Legacy
19 April 2005
288aAppointment of Director or Secretary
Legacy
19 April 2005
288aAppointment of Director or Secretary
Legacy
30 March 2005
288aAppointment of Director or Secretary
Legacy
31 January 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
8 December 2004
AAAnnual Accounts
Legacy
18 November 2004
288aAppointment of Director or Secretary
Legacy
28 October 2004
288bResignation of Director or Secretary
Legacy
25 February 2004
363sAnnual Return (shuttle)
Legacy
3 December 2003
288bResignation of Director or Secretary
Legacy
3 December 2003
288bResignation of Director or Secretary
Accounts With Accounts Type Full
21 October 2003
AAAnnual Accounts
Legacy
18 April 2003
288cChange of Particulars
Legacy
14 March 2003
288aAppointment of Director or Secretary
Legacy
14 March 2003
288aAppointment of Director or Secretary
Legacy
14 March 2003
288aAppointment of Director or Secretary
Legacy
14 March 2003
288aAppointment of Director or Secretary
Legacy
14 March 2003
288aAppointment of Director or Secretary
Legacy
21 January 2003
363sAnnual Return (shuttle)
Legacy
18 October 2002
225Change of Accounting Reference Date
Legacy
18 June 2002
288aAppointment of Director or Secretary
Legacy
10 June 2002
288aAppointment of Director or Secretary
Legacy
10 June 2002
288aAppointment of Director or Secretary
Legacy
10 June 2002
288aAppointment of Director or Secretary
Legacy
10 June 2002
288aAppointment of Director or Secretary
Legacy
10 June 2002
288aAppointment of Director or Secretary
Legacy
10 June 2002
288aAppointment of Director or Secretary
Resolution
10 June 2002
RESOLUTIONSResolutions
Incorporation Company
4 January 2002
NEWINCIncorporation